- Company Overview for CMFC LIMITED (05889488)
- Filing history for CMFC LIMITED (05889488)
- People for CMFC LIMITED (05889488)
- More for CMFC LIMITED (05889488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2013 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Aug 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Nov 2011 | AA01 | Previous accounting period extended from 5 April 2011 to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Caroline Marie-France Chenier on 8 February 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from 14 Chaucer Close London N11 1AU on 8 February 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Caroline Marie-France Chenier on 27 July 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
13 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
30 Dec 2008 | MA | Memorandum and Articles of Association | |
19 Dec 2008 | CERTNM | Company name changed cmfc it training & consultancy LIMITED\certificate issued on 21/12/08 | |
17 Sep 2008 | 363a | Return made up to 27/07/08; full list of members | |
17 Sep 2008 | 288c | Director's Change of Particulars / caroline chenier / 21/04/2008 / HouseName/Number was: , now: 14; Street was: 3 kings cottages, now: chaucer close; Area was: epping green, now: ; Post Town was: epping, now: london; Region was: essex, now: ; Post Code was: CM16 6PR, now: N11 1AU; Country was: , now: uk | |
23 Apr 2008 | 288b | Appointment Terminated Secretary adnan masri | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 3 kings cottages, epping green epping essex CM16 6PR | |
04 Feb 2008 | AA | Total exemption full accounts made up to 5 April 2007 | |
21 Sep 2007 | 363a | Return made up to 27/07/07; full list of members | |
21 Sep 2007 | 288c | Director's particulars changed |